BALFOUR BEATTY BUILD LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01300965

Incorporation date

03/03/1977

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1977)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/12/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon24/09/2025
Appointment of Mr James Edward Richard Arkwright as a director on 2025-09-15
dot icon17/09/2025
Appointment of Mr Nicholas Paul Crossfield as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Andrew Stuart Pedley as a director on 2025-09-15
dot icon09/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Appointment of Mr Michael Kane Dallas as a director on 2024-01-08
dot icon04/01/2024
Termination of appointment of Mark William Bullock as a director on 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Thomas Allan Edgcumbe as a director on 2022-02-28
dot icon22/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/03/2021
Termination of appointment of Dean John Banks as a director on 2021-02-10
dot icon16/03/2021
Appointment of Mr Mark William Bullock as a director on 2021-02-10
dot icon19/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon08/05/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon04/10/2017
Appointment of Thomas Allan Edgcumbe as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Mark Farrah as a director on 2017-08-13
dot icon09/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/12/2016
Resolutions
dot icon05/12/2016
Statement of company's objects
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Appointment of David Andrew Bruce as a director on 2016-06-01
dot icon06/06/2016
Termination of appointment of Stuart Edward Curl as a director on 2016-05-31
dot icon11/01/2016
Termination of appointment of Peter Andrew Commins as a director on 2015-12-31
dot icon11/01/2016
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon16/12/2015
Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-16
dot icon16/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon16/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon16/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon16/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Termination of appointment of Charles Nicholas Pollard as a director on 2015-07-01
dot icon08/06/2015
Appointment of Dean Banks as a director on 2015-06-08
dot icon13/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon13/12/2014
Appointment of Mr Stuart Edward Curl as a director on 2014-12-05
dot icon25/11/2014
Termination of appointment of Mark Lloyd Cutler as a director on 2014-11-11
dot icon10/11/2014
Full accounts made up to 2013-12-31
dot icon22/10/2014
Appointment of Charles Nicholas Pollard as a director on 2014-10-22
dot icon15/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon15/10/2014
Register inspection address has been changed from Roman House Grant Road Croydon CR9 6BU England to Kingsgate High Street Redhill RH1 1SH
dot icon01/10/2014
Certificate of change of name
dot icon01/10/2014
Change of name notice
dot icon15/08/2014
Termination of appointment of David John Donaldson as a director on 2014-08-15
dot icon02/06/2014
Termination of appointment of William Aitchison as a director
dot icon11/03/2014
Appointment of Mark Lloyd Cutler as a director
dot icon27/01/2014
Secretary's details changed for Gregory William Mutch on 2014-01-27
dot icon03/01/2014
Termination of appointment of Michael Peasland as a director
dot icon14/11/2013
Appointment of Beverley Edward John Dew as a director
dot icon14/11/2013
Termination of appointment of Andreas Fegbeutel as a director
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon16/10/2013
Register(s) moved to registered inspection location
dot icon16/10/2013
Director's details changed for Peter Andrew Commins on 2013-10-01
dot icon16/10/2013
Register inspection address has been changed
dot icon09/09/2013
Registered office address changed from Alexander House 4 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE on 2013-09-09
dot icon10/07/2013
Termination of appointment of Stephen Waite as a director
dot icon10/07/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Appointment of Andreas Joachim Fegbeutel as a director
dot icon05/06/2013
Termination of appointment of Robert Walker as a director
dot icon22/05/2013
Appointment of Michael John Peasland as a director
dot icon22/05/2013
Appointment of David John Donaldson as a director
dot icon22/05/2013
Termination of appointment of Andreas Fegbeutel as a director
dot icon26/02/2013
Appointment of Mark Farrah as a director
dot icon31/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon29/10/2012
Appointment of Andreas Joachim Fegbeutel as a director
dot icon29/10/2012
Appointment of William Owen Aitchison as a director
dot icon29/10/2012
Termination of appointment of Daniel Greenspan as a director
dot icon29/10/2012
Appointment of Gregory William Mutch as a secretary
dot icon29/10/2012
Termination of appointment of Daniel Greenspan as a secretary
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of Daniel James Greenspan as a secretary
dot icon18/04/2012
Termination of appointment of Stephen Hughes as a secretary
dot icon20/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Director's details changed for Mr Daniel James Greenspan on 2011-03-28
dot icon15/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Barry Perrin as a director
dot icon15/11/2010
Appointment of Mr Daniel James Greenspan as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Robert Vincent Walker on 2010-03-29
dot icon08/04/2010
Director's details changed for Stephen John Waite on 2010-03-29
dot icon08/04/2010
Director's details changed for Barry Peter Perrin on 2010-03-29
dot icon08/04/2010
Director's details changed for Peter Andrew Commins on 2010-03-29
dot icon08/04/2010
Secretary's details changed for Stephen Hughes on 2010-03-30
dot icon10/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 18/10/08; no change of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from p o box 7 humber road barton on humber north lincolnshire DN18 5BW
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Director appointed peter andrew commins
dot icon17/06/2008
Appointment terminated director peter walthall
dot icon28/04/2008
Full accounts made up to 2007-04-30
dot icon08/02/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon19/12/2007
Memorandum and Articles of Association
dot icon14/12/2007
Certificate of change of name
dot icon28/10/2007
Return made up to 18/10/07; no change of members
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon18/06/2007
Nc inc already adjusted 30/04/07
dot icon01/06/2007
Ad 30/04/07--------- £ si 90000000@1=90000000 £ ic 18000000/108000000
dot icon14/05/2007
Nc inc already adjusted 30/04/07
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon09/11/2006
Return made up to 18/10/06; full list of members
dot icon20/10/2006
Full accounts made up to 2006-04-30
dot icon01/09/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon19/10/2005
Return made up to 18/10/05; full list of members
dot icon20/09/2005
Director resigned
dot icon07/09/2005
Resolutions
dot icon05/09/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon15/08/2005
Director resigned
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
New secretary appointed
dot icon10/01/2005
Return made up to 18/10/04; full list of members
dot icon29/10/2004
Full accounts made up to 2004-04-30
dot icon05/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Ad 30/04/04--------- £ si 13000000@1=13000000 £ ic 5000000/18000000
dot icon01/07/2004
Nc inc already adjusted 30/04/04
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Ad 30/04/03--------- £ si 4999000@1
dot icon01/07/2004
Nc inc already adjusted 30/04/03
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon17/02/2004
New director appointed
dot icon27/01/2004
Full accounts made up to 2003-04-30
dot icon20/11/2003
Return made up to 18/10/03; full list of members
dot icon20/11/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon25/01/2003
Director resigned
dot icon20/11/2002
Return made up to 18/10/02; full list of members
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon15/03/2002
Secretary resigned
dot icon15/03/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New secretary appointed
dot icon15/03/2002
Resolutions
dot icon21/02/2002
Certificate of change of name
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-04-30
dot icon05/02/2001
Full accounts made up to 2000-04-30
dot icon10/11/2000
Return made up to 18/10/00; full list of members
dot icon15/11/1999
Return made up to 18/10/99; full list of members
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon08/09/1999
Full accounts made up to 1999-04-30
dot icon10/02/1999
Full accounts made up to 1998-04-30
dot icon13/11/1998
Return made up to 18/10/98; no change of members
dot icon05/02/1998
Full accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 18/10/97; full list of members
dot icon26/11/1996
Full accounts made up to 1996-04-30
dot icon26/11/1996
Return made up to 18/10/96; no change of members
dot icon13/11/1995
Return made up to 18/10/95; no change of members
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon06/10/1995
New director appointed
dot icon06/10/1995
Director resigned
dot icon28/09/1995
New director appointed
dot icon11/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 18/10/94; full list of members
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon21/10/1994
Registered office changed on 21/10/94 from: hill house 1 little new street london EC4A 3TR
dot icon10/05/1994
Secretary resigned
dot icon10/05/1994
New secretary appointed
dot icon28/10/1993
Full accounts made up to 1993-04-30
dot icon28/10/1993
Return made up to 18/10/93; full list of members
dot icon17/02/1993
Particulars of mortgage/charge
dot icon27/10/1992
Full accounts made up to 1992-04-30
dot icon27/10/1992
Return made up to 18/10/92; no change of members
dot icon23/10/1991
Full accounts made up to 1991-04-30
dot icon23/10/1991
Return made up to 18/10/91; full list of members
dot icon24/10/1990
Full accounts made up to 1990-04-30
dot icon24/10/1990
Return made up to 18/10/90; no change of members
dot icon28/11/1989
Return made up to 25/09/89; no change of members
dot icon19/09/1989
Full accounts made up to 1989-04-30
dot icon24/05/1989
Location of register of members
dot icon08/03/1989
Full accounts made up to 1988-04-30
dot icon14/11/1988
Director resigned
dot icon11/11/1988
Certificate of change of name
dot icon22/03/1988
Full accounts made up to 1987-04-30
dot icon22/03/1988
Return made up to 01/03/88; full list of members
dot icon14/03/1987
Full accounts made up to 1986-04-30
dot icon14/03/1987
Return made up to 13/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Director resigned
dot icon23/01/1986
Accounts made up to 1985-04-30
dot icon05/06/1985
Accounts made up to 1985-04-30
dot icon15/11/1979
Memorandum and Articles of Association
dot icon03/03/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgcumbe, Thomas Allan
Director
14/08/2017 - 28/02/2022
24
Bruce, David Andrew
Director
01/06/2016 - Present
43
Bullock, Mark William
Director
10/02/2021 - 31/12/2023
55
Walthall, Peter
Director
25/08/2005 - 28/05/2008
11
Budden, Martin, M
Director
13/04/1995 - 01/07/2002
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR BEATTY BUILD LIMITED

BALFOUR BEATTY BUILD LIMITED is an(a) Active company incorporated on 03/03/1977 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR BEATTY BUILD LIMITED?

toggle

BALFOUR BEATTY BUILD LIMITED is currently Active. It was registered on 03/03/1977 .

Where is BALFOUR BEATTY BUILD LIMITED located?

toggle

BALFOUR BEATTY BUILD LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BALFOUR BEATTY BUILD LIMITED do?

toggle

BALFOUR BEATTY BUILD LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY BUILD LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2025-12-31.